346 Long Lane
Hillingdon
Middlesex
UB10 9PF
Director Name | Mr Phillip Lionel Ullmann |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 January 2002(9 months after company formation) |
Appointment Duration | 18 years, 9 months (closed 13 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mr Alan Connor |
---|---|
Status | Closed |
Appointed | 10 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 6 years, 6 months (closed 13 October 2020) |
Role | Company Director |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Kevin John Dean |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 18 Haverstock Street London N1 8DL |
Director Name | Andrew Park Johnstone |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Role | Solicitor |
Correspondence Address | 43 Cloudesdale Road London SW17 8ET |
Director Name | Mrs Marianne Flora Ullmann |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 2002(9 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | Mrs Marianne Flora Ullmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 2003(2 years, 3 months after company formation) |
Appointment Duration | 10 years, 8 months (resigned 10 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Director Name | Mr Chris Martin Kenneally |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(12 years, 11 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 2020) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
Secretary Name | SRT Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 2001(same day as company formation) |
Correspondence Address | Royex House 5 Aldermanbury Square London EC2V 7LE |
Website | cordantgroup.com |
---|---|
Telephone | 01895 201800 |
Telephone region | Uxbridge |
Registered Address | Chevron House 346 Long Lane Hillingdon Middlesex UB10 9PF |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Hillingdon East |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Cordant Group PLC 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 August 2017 | Current accounting period extended from 26 December 2017 to 31 December 2017 (1 page) |
---|---|
28 August 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
20 April 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
4 January 2017 | Previous accounting period extended from 26 June 2016 to 26 December 2016 (1 page) |
27 April 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
5 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
27 April 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 March 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
6 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
23 April 2014 | Termination of appointment of Marianne Ullmann as a secretary (1 page) |
23 April 2014 | Appointment of Mr Alan Connor as a secretary (2 pages) |
23 April 2014 | Termination of appointment of Marianne Ullmann as a director (1 page) |
23 April 2014 | Appointment of Mr Chris Kenneally as a director (2 pages) |
20 January 2014 | Accounts for a dormant company made up to 30 June 2013 (7 pages) |
22 April 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a dormant company made up to 30 June 2012 (7 pages) |
24 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Secretary's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (1 page) |
16 March 2012 | Director's details changed for Phillip Lionel Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Jack Rainer Ullmann on 16 March 2012 (2 pages) |
16 March 2012 | Director's details changed for Mrs Marianne Flora Ullmann on 16 March 2012 (2 pages) |
28 February 2012 | Accounts for a dormant company made up to 30 June 2011 (7 pages) |
17 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (6 pages) |
24 February 2011 | Accounts for a dormant company made up to 30 June 2010 (7 pages) |
14 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
18 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
18 July 2008 | Accounting reference date extended from 30/04/2008 to 26/06/2008 (1 page) |
6 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
20 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
10 May 2007 | Return made up to 20/04/07; full list of members (2 pages) |
1 May 2007 | Memorandum and Articles of Association (10 pages) |
4 April 2007 | Memorandum and Articles of Association (9 pages) |
22 March 2007 | Company name changed securiplan systems LIMITED\certificate issued on 22/03/07 (2 pages) |
19 February 2007 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
9 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
22 August 2005 | Return made up to 20/04/05; full list of members (7 pages) |
25 June 2005 | Accounts for a dormant company made up to 30 April 2005 (2 pages) |
21 October 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
18 May 2004 | Return made up to 20/04/04; full list of members
|
28 April 2004 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
4 September 2003 | New secretary appointed (2 pages) |
19 August 2003 | Secretary resigned (1 page) |
21 May 2003 | Return made up to 20/04/03; full list of members (7 pages) |
2 March 2003 | Location of register of members (1 page) |
18 February 2003 | Accounts for a dormant company made up to 30 April 2002 (2 pages) |
24 October 2002 | Registered office changed on 24/10/02 from: royex house 5 aldermanbury square london EC2V 7LE (1 page) |
5 June 2002 | Return made up to 20/04/02; full list of members
|
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
29 January 2002 | New director appointed (2 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Company name changed sinord 156 LIMITED\certificate issued on 23/01/02 (3 pages) |
20 April 2001 | Incorporation (25 pages) |